Advanced company searchLink opens in new window

BEARPARK (PROJECTS) LIMITED

Company number 08074598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2017 PSC04 Change of details for Mr David Martin Foster as a person with significant control on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from Langwood House High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 31 July 2017
06 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
12 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
15 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Mar 2014 AA Accounts for a dormant company made up to 31 August 2012
07 Feb 2014 AA01 Current accounting period shortened from 31 May 2013 to 31 August 2012
17 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 21 May 2012
  • GBP 2
11 Jun 2012 AP01 Appointment of Ann-Marie Foster as a director
11 Jun 2012 AP01 Appointment of Mr David Martin Foster as a director
11 Jun 2012 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 11 June 2012
11 Jun 2012 TM01 Termination of appointment of Ceri John as a director
18 May 2012 NEWINC Incorporation